Search icon

LASTING GREENERY CORP - Florida Company Profile

Company Details

Entity Name: LASTING GREENERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASTING GREENERY CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2017 (8 years ago)
Date of dissolution: 20 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (9 months ago)
Document Number: P17000009076
FEI/EIN Number 81-5199880

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 340 WEST FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 340 west Flagler street apt 3105, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Norberto Jr. President 340 WEST FLAGLER ST, MIAMI, FL, 33130
GONZALEZ VICTOR M Vice President 340 WEST FLAGLER ST, MIAMI, FL, 33130
Fernandez Norberto Jr. Agent 340 west Flagler street apt 3105, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 340 WEST FLAGLER ST, APT 3105, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-09-07 340 WEST FLAGLER ST, APT 3105, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2022-09-07 Fernandez, Norberto , Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 340 west Flagler street apt 3105, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000491371 ACTIVE 2023-037570-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-03-20 2029-08-05 $5,860.76 R PLANTS NURSERY, INC., 16455 SW 264 ST, HOMESTEAD, FL, 33031
J24000145597 ACTIVE 1000000983495 DADE 2024-03-05 2044-03-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000145613 ACTIVE 1000000983497 DADE 2024-03-05 2034-03-13 $ 432.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-09
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9598758106 2020-07-28 0455 PPP 212TH TER 1140 NE 212th Terrace, MIAMI, FL, 33179-1310
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 1300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-1310
Project Congressional District FL-24
Number of Employees 3
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1308.13
Forgiveness Paid Date 2021-04-08
7695758708 2021-04-06 0455 PPS 340 W Flagler St Apt 307, Miami, FL, 33130-1580
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1580
Project Congressional District FL-27
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21541.55
Forgiveness Paid Date 2022-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State